About

Registered Number: 02694595
Date of Incorporation: 06/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Central Court, Knoll Rise, Orpington, BR6 0JA,

 

Having been setup in 1992, Hospitality Line Ltd are based in Orpington, it's status in the Companies House registry is set to "Active". The business does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 05 July 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 13 September 2016
MR01 - N/A 27 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 13 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 12 January 2012
MEM/ARTS - N/A 12 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 10 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 10 March 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2005
AA - Annual Accounts 11 January 2005
287 - Change in situation or address of Registered Office 15 April 2004
363a - Annual Return 07 April 2004
AA - Annual Accounts 05 September 2003
225 - Change of Accounting Reference Date 18 April 2003
363a - Annual Return 25 March 2003
363a - Annual Return 17 April 2002
AA - Annual Accounts 20 March 2002
395 - Particulars of a mortgage or charge 04 January 2002
AA - Annual Accounts 01 June 2001
363a - Annual Return 25 April 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 15 March 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 17 February 1999
287 - Change in situation or address of Registered Office 23 September 1998
AA - Annual Accounts 27 July 1998
287 - Change in situation or address of Registered Office 28 May 1998
363s - Annual Return 25 March 1998
363s - Annual Return 17 March 1997
AA - Annual Accounts 07 January 1997
225 - Change of Accounting Reference Date 24 December 1996
AA - Annual Accounts 04 December 1996
363s - Annual Return 06 March 1996
363s - Annual Return 21 March 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 10 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
NEWINC - New incorporation documents 06 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2016 Outstanding

N/A

Charge and release over deposit 17 March 2005 Fully Satisfied

N/A

Fixed charge 03 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.